Company Information

CIN
Status
Date of Incorporation
20 July 1988
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 September 2023
Paid Up Capital
57,800,000
Authorised Capital
75,000,000

Directors

Jatin Khanna
Jatin Khanna
Director/Designated Partner
over 6 years ago
Sunil Kumar Sharma
Sunil Kumar Sharma
Director/Designated Partner
almost 12 years ago

Past Directors

Sunil Malhotra
Sunil Malhotra
Director
over 11 years ago
Gurpal Singh
Gurpal Singh
Director
over 37 years ago

Charges

65 Crore
13 July 2012
Standard Chartered Bank
32 Crore
25 May 2012
Standard Chartered Bank
6 Crore
21 March 2007
Standard Chartered Bank
26 Crore
06 November 2015
A G Industries Pvt Ltd
10 Crore
22 April 2009
State Bank Of India
2 Crore
03 August 2009
Small Industries Development Bank Of India
4 Crore
30 May 2005
State Bank Of India
3 Crore
18 April 2006
State Bank Of India
2 Crore
05 May 2009
State Bank Of India
2 Crore
06 November 2015
Others
0
13 July 2012
Standard Chartered Bank
0
22 April 2009
State Bank Of India
0
25 May 2012
Standard Chartered Bank
0
05 May 2009
State Bank Of India
0
18 April 2006
State Bank Of India
0
03 August 2009
Small Industries Development Bank Of India
0
21 March 2007
Others
0
30 May 2005
State Bank Of India
0
06 November 2015
Others
0
13 July 2012
Standard Chartered Bank
0
22 April 2009
State Bank Of India
0
25 May 2012
Standard Chartered Bank
0
05 May 2009
State Bank Of India
0
18 April 2006
State Bank Of India
0
03 August 2009
Small Industries Development Bank Of India
0
21 March 2007
Others
0
30 May 2005
State Bank Of India
0

Documents

Form DPT-3-15032021-signed
Form DIR-12-29052020_signed
Evidence of cessation;-26052020
Form INC-22-19032020_signed
Copy of board resolution authorizing giving of notice-18032020
Copies of the utility bills as mentioned above (not older than two months)-18032020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18032020
Form AOC-4(XBRL)-02112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30102019
Form MGT-7-24102019_signed
List of share holders, debenture holders;-19102019
Form DIR-12-07082019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07082019
Form ADT-1-21062019_signed
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
Form DIR-12-14062019_signed
Optional Attachment-(1)-13062019
Form DIR-12-23022019_signed
Notice of resignation;-22022019
Evidence of cessation;-22022019
Form DIR-11-05022019_signed
Proof of dispatch-04022019
Notice of resignation filed with the company-04022019
List of share holders, debenture holders;-10122018
Form MGT-7-10122018_signed
Form AOC-4(XBRL)-12112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08112018
CERTIFICATE OF SATISFACTION OF CHARGE-20180125